Company Information

CIN
Status
Date of Incorporation
02 August 1995
State / ROC
Delhi / ROC Delhi
Last Balance Sheet
31 March 2023
Last Annual Meeting
29 September 2023
Paid Up Capital
13,516,000
Authorised Capital
15,000,000

Directors

Vivek Agarwal
Vivek Agarwal
Director/Designated Partner
almost 2 years ago
Udit Jain
Udit Jain
Director/Designated Partner
almost 3 years ago
Rakesh Jain
Rakesh Jain
Director/Designated Partner
almost 3 years ago
Saurabh Agarwal
Saurabh Agarwal
Beneficial Owner
over 5 years ago

Past Directors

Tika Ram Aggarwal
Tika Ram Aggarwal
Director
over 25 years ago
Chandan Bala
Chandan Bala
Director
over 27 years ago

Charges

151 Crore
27 September 2019
Dbs Bank India Limited
45 Crore
13 September 2019
Citi Bank N.a.
58 Crore
07 May 2012
State Bank Of Mysore
100 Crore
22 July 2008
State Bank Of Mysore
7 Crore
22 July 2008
State Bank Of Mysore
70 Lak
22 July 2008
State Bank Of Mysore
1 Crore
22 July 2008
State Bank Of Mysore
50 Lak
01 July 2010
State Bank Of Maysore
50 Lak
19 August 2020
Standard Chartered Bank
48 Crore
10 February 2022
Standard Chartered Bank
0
13 September 2019
Citi Bank N.a.
0
27 September 2019
Others
0
19 August 2020
Standard Chartered Bank
0
07 May 2012
Others
0
22 July 2008
State Bank Of Mysore
0
22 July 2008
State Bank Of Mysore
0
01 July 2010
State Bank Of Maysore
0
22 July 2008
State Bank Of Mysore
0
22 July 2008
State Bank Of Mysore
0
10 February 2022
Standard Chartered Bank
0
13 September 2019
Citi Bank N.a.
0
27 September 2019
Others
0
19 August 2020
Standard Chartered Bank
0
07 May 2012
Others
0
22 July 2008
State Bank Of Mysore
0
22 July 2008
State Bank Of Mysore
0
01 July 2010
State Bank Of Maysore
0
22 July 2008
State Bank Of Mysore
0
22 July 2008
State Bank Of Mysore
0

Documents

Form DPT-3-23122020_signed
Form DPT-3-01122020-signed
Form DPT-3-26112020-signed
List of share holders, debenture holders;-17102020
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-17102020
Directors report as per section 134(3)-17102020
Form AOC-4-17102020_signed
Form MGT-7-17102020_signed
Instrument(s) of creation or modification of charge;-22092020
Form CHG-1-22092020_signed
CERTIFICATE OF REGISTRATION OF CHARGE-20200922
Form BEN - 2-01072020_signed
Declaration under section 90-01072020
Optional Attachment-(1)-30032020
Form CHG-1-30032020_signed
Particulars of all joint charge holders;-30032020
Instrument(s) of creation or modification of charge;-30032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200330
Form CHG-1-04032020_signed
Instrument(s) of creation or modification of charge;-04032020
Optional Attachment-(1)-04032020
CERTIFICATE OF REGISTRATION FOR MODIFICATION OF CHARGE-20200304
Letter of the charge holder stating that the amount has been satisfied-22012020
Form CHG-4-22012020_signed
CERTIFICATE OF SATISFACTION OF CHARGE-20200122
List of share holders, debenture holders;-03122019
Form MGT-7-03122019_signed
Copy of Financial Staements duly authenticated as per section 134 (Including Boards report, auditors report and other documents)-26112019
Directors report as per section 134(3)-26112019
Form AOC-4-26112019_signed